HARRIS PENSION MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02518160 |
Category | Private Limited Company |
Incorporated | 04 Jul 1990 |
Age | 33 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS PENSION MANAGEMENT LIMITED is an active private limited company with number 02518160. It was incorporated 33 years, 10 months, 24 days ago, on 04 July 1990. The company address is Dingley Way Dingley Way, Farnborough, GU14 6FF, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 01 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-01
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-21
Officer name: Alan Michael Dye
Documents
Termination secretary company with name termination date
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Michael Dye
Termination date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-12
Psc name: L3Harris Systems Uk Limited
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Harris Systems Limited
Change date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-02
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Second filing of director termination with name
Date: 25 May 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Todd Allen Taylor
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-03
Documents
Second filing of director appointment with name
Date: 31 Mar 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jason Lee Barnett
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-22
Officer name: Jason Lee Barnett
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Paul Embi
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type dormant
Date: 09 Jul 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Move registers to sail company with new address
Date: 02 Jul 2020
Category: Address
Type: AD03
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Documents
Change sail address company with new address
Date: 02 Jul 2020
Category: Address
Type: AD02
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Old address: 1010 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
New address: Dingley Way Unit 1 Dingley Way Farnborough Hampshire GU14 6FF
Change date: 2020-03-24
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Andrea Hartman
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Lee
Termination date: 2019-12-18
Documents
Change to a person with significant control
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Harris Systems Limited
Change date: 2019-12-10
Documents
Change to a person with significant control
Date: 03 Dec 2019
Action Date: 29 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-29
Psc name: Harris Corporation
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jason Lee Barnett
Change date: 2019-09-24
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr. Jason Lee Barnett
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-24
Officer name: Todd Allen Taylor
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Gronda
Termination date: 2018-06-29
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Natalie Lee
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Gronda
Change date: 2018-06-22
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Michael Dye
Change date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kim
Appointment date: 2017-12-21
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-21
Officer name: Arthur Lim
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Michael Dye
Change date: 2017-07-05
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: John David Gronda
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Lim
Change date: 2017-06-21
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John D Gronda
Change date: 2017-06-21
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 02 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-02
Officer name: Natalie Lee
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 01 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-01
Documents
Appoint person director company with name date
Date: 29 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr Arthur Lim
Documents
Termination director company with name termination date
Date: 28 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Thomas Histed
Termination date: 2016-12-14
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Todd Allen Taylor
Documents
Legacy
Date: 15 Nov 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification AP01 was removed from the public record on 13/02/2017 as it is factually inaccurate.
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Charles Jonathan Greene
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Lewis Allen Schwartz
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Charles Jonathan Greene
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Mr Alan Michael Dye
Documents
Change person secretary company with change date
Date: 05 Aug 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-27
Officer name: Mr Alan Michael Dye
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Thomas Histed
Change date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
New address: 1010 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Old address: 270 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 27 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 27 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: 1010 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom
Change date: 2014-06-30
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Histed
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Sheets
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 07 Aug 2012
Action Date: 29 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Darlene Sheets
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Wyse
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 04 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Old address: Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Change date: 2011-07-01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: John D Gronda
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald a Wyse
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Lewis Allen Schwartz
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edmund John Wills
Change date: 2010-06-28
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 28 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-28
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED
29 DEVIZES ROAD,SWINDON,SN1 4BG
Number: | 06873080 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENDEMOL UK PLC LEGAL DEPT.,LONDON,W14 0EE
Number: | 07239432 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN FRANCHISE DEVELOPMENT LIMITED
28 KING STABLE STREET,WINDSOR,SL4 6AB
Number: | 10496476 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTLANDS INDL ESTATE,SUFFOLK,IP16 4LL
Number: | 01177243 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 9 FILMS (GREAT) LIMITED
8 - 9 STEPHEN MEWS,LONDON,W1T 1AF
Number: | 07628067 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROTATING MAINTENANCE SERVICES LTD
CAPPER COMPLEX,WOOLSTON,WA1 4BA
Number: | 02241384 |
Status: | ACTIVE |
Category: | Private Limited Company |